Search icon

LA GRAN PARADA INC. - Florida Company Profile

Company Details

Entity Name: LA GRAN PARADA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GRAN PARADA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000041505
FEI/EIN Number 47-3967372

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2737 N.W. 54TH STREET, MIAMI, FL, 33142, US
Mail Address: 2737 N.W. 54TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNIEL JONATHAN R President 9410 LIVE OAK PLACE #306, DAVIE, FL, 33324
CORNIEL JONATHAN R Director 9410 LIVE OAK PLACE #306, DAVIE, FL, 33324
MERCADO LUIS O Agent 2737 N.W. 54TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051022 54 STEET MEAT MARKET EXPIRED 2018-04-23 2023-12-31 - 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126
G15000123061 LA GRAN PARADA DELI & GROCERY EXPIRED 2015-12-07 2020-12-31 - 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-11-02 - -
AMENDMENT 2015-09-02 - -
REGISTERED AGENT NAME CHANGED 2015-09-02 MERCADO, LUIS ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 2737 N.W. 54TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-22
Amendment 2017-11-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-02
Amendment 2015-09-02
Domestic Profit 2015-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State